Advanced company searchLink opens in new window

DARCYS RESTAURANTS LIMITED

Company number 04686174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2008 MISC Section 519
03 Apr 2008 363a Return made up to 04/03/08; full list of members
02 Apr 2008 288c Director and secretary's change of particulars / katherine newling ward / 04/03/2008
09 Nov 2007 288a New director appointed
06 Nov 2007 288a New secretary appointed
02 Nov 2007 288b Director resigned
02 Nov 2007 288b Secretary resigned;director resigned
02 Nov 2007 288b Director resigned
03 Oct 2007 AA Full accounts made up to 30 June 2007
01 Oct 2007 287 Registered office changed on 01/10/07 from: 24 preston crowmarsh wallingford oxfordshire OX10 6SL
09 Aug 2007 287 Registered office changed on 09/08/07 from: 24 preston crowmarsh wallingford oxfordshire OX10 6SL
04 Jun 2007 287 Registered office changed on 04/06/07 from: 25 the fair mile henley on thames oxfordshire RG9 2JR
29 Mar 2007 363a Return made up to 04/03/07; full list of members
07 Mar 2007 AA Full accounts made up to 30 June 2006
16 Dec 2006 403a Declaration of satisfaction of mortgage/charge
06 Mar 2006 363s Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jan 2006 AA Full accounts made up to 30 June 2005
24 Feb 2005 363s Return made up to 04/03/05; full list of members
15 Nov 2004 AA Full accounts made up to 30 June 2004
25 Mar 2004 363s Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 Jul 2003 395 Particulars of mortgage/charge
10 Jul 2003 88(2)R Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100
06 Jul 2003 288a New director appointed
06 Jul 2003 288a New director appointed
11 Jun 2003 225 Accounting reference date extended from 31/03/04 to 30/06/04